logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Waite, Andrew
    Company Director born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Quail, Martin Robert
    Ceo born in December 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ now
    OF - Director → CIF 0
  • 3
    Kilbourne, Scott Edward
    Chief Financial Officer born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Kilbourne, Scott Edward
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Mr Jean-matthieu Biseau
    Born in April 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Troyes, Ludovic
    Company Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Director → CIF 0
  • 6
    Gouttenoire, Marine Christine Cécile
    Director, Group International Development & Projec born in December 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Hadj-amar, Madjid
    Company Director born in March 1971
    Individual
    Officer
    icon of calendar 2023-01-23 ~ 2024-09-30
    OF - Director → CIF 0
  • 2
    Colinswood, John
    Director born in January 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2020-04-19
    OF - Director → CIF 0
    Colinswood, John
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2020-04-19
    OF - Secretary → CIF 0
    Mr John Colinswood
    Born in January 1956
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-15
    OF - Director → CIF 0
  • 4
    Grant, Craig Ian
    Company Director born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2023-09-29
    OF - Director → CIF 0
  • 5
    Ponnuthurai, Yogarani
    Finance Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2022-02-28
    OF - Director → CIF 0
  • 6
    Colinswood, Carol Rosemary Ethel
    Accountant born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-13 ~ 2010-12-14
    OF - Director → CIF 0
  • 7
    Cundell, Robin Patrick Goodwin
    Finance Director born in February 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-17 ~ 2023-11-06
    OF - Director → CIF 0
  • 8
    Brooks, Christopher George
    Director born in February 1940
    Individual
    Officer
    icon of calendar 2010-12-14 ~ 2020-01-08
    OF - Director → CIF 0
    Mr Christopher George Brooks
    Born in February 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    PE - Has significant influence or controlCIF 0
  • 9
    Ms Sally Ann Ginger
    Born in March 1949
    Individual
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Mrs Deborah Ann Sarah Colinswood
    Born in December 1962
    Individual
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Monks, Neil Timothy
    Retail Sales & Customer Services Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-17 ~ 2022-11-21
    OF - Director → CIF 0
  • 12
    Stone, Eric
    Director born in December 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2017-07-25
    OF - Director → CIF 0
    Mr Eric Stone
    Born in December 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    PE - Has significant influence or controlCIF 0
  • 13
    Rousseau, Bernard Gerald Pierre
    Cfo born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2024-04-04
    OF - Director → CIF 0
  • 14
    Ginger, Peter William
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2010-12-14 ~ 2020-01-08
    OF - Director → CIF 0
    Mr Peter William Ginger
    Born in February 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    OPTEVEN INSURED UK LTD - now
    icon of addressWarranty Suite, Thame House, Haddenham, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,120 GBP2020-12-31
    Officer
    2009-12-15 ~ 2010-12-14
    PE - Director → CIF 0
parent relation
Company in focus

OPTEVEN HOLDINGS UK LTD

Previous name
WMS GROUP (UK) LTD - 2023-06-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
53,428 GBP2024-12-31
74,819 GBP2023-12-31
Fixed Assets - Investments
2,420,182 GBP2024-12-31
2,420,182 GBP2023-12-31
Fixed Assets
2,473,610 GBP2024-12-31
2,495,001 GBP2023-12-31
Total Inventories
44,378 GBP2024-12-31
31,131 GBP2023-12-31
Debtors
Non-current
3,516,555 GBP2024-12-31
4,622,210 GBP2023-12-31
Current
1,745,301 GBP2024-12-31
1,238,303 GBP2023-12-31
Cash at bank and in hand
784,104 GBP2024-12-31
262,420 GBP2023-12-31
Current Assets
6,090,338 GBP2024-12-31
6,154,064 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-10,052,190 GBP2024-12-31
Net Current Assets/Liabilities
-3,961,852 GBP2024-12-31
-4,809,709 GBP2023-12-31
Total Assets Less Current Liabilities
-1,488,242 GBP2024-12-31
-2,314,708 GBP2023-12-31
Net Assets/Liabilities
-1,488,242 GBP2024-12-31
-2,314,708 GBP2023-12-31
Equity
Called up share capital
20 GBP2024-12-31
20 GBP2023-12-31
20 GBP2023-01-01
Retained earnings (accumulated losses)
-1,488,262 GBP2024-12-31
-2,314,728 GBP2023-12-31
121,767 GBP2023-01-01
Equity
-1,488,242 GBP2024-12-31
-2,314,708 GBP2023-12-31
121,787 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
4,172,168 GBP2024-01-01 ~ 2024-12-31
-1,058,752 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,172,168 GBP2024-01-01 ~ 2024-12-31
-1,058,752 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
4,172,168 GBP2024-01-01 ~ 2024-12-31
-1,058,752 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
4,172,168 GBP2024-01-01 ~ 2024-12-31
-1,058,752 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-3,345,702 GBP2024-01-01 ~ 2024-12-31
-1,377,743 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-3,345,702 GBP2024-01-01 ~ 2024-12-31
-1,377,743 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-3,345,702 GBP2024-01-01 ~ 2024-12-31
-1,377,743 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
-3,345,702 GBP2024-01-01 ~ 2024-12-31
-1,377,743 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
852024-01-01 ~ 2024-12-31
782023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
245,871 GBP2024-12-31
230,352 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
251,701 GBP2024-12-31
236,182 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
155,533 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
161,363 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
36,910 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
36,910 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
192,443 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
198,273 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
53,428 GBP2024-12-31
74,819 GBP2023-12-31
Investments in Subsidiaries
2,420,182 GBP2024-12-31
2,420,182 GBP2023-12-31
Raw materials and consumables
44,378 GBP2024-12-31
31,131 GBP2023-12-31
Other Debtors
Non-current
259,953 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,964 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
967,660 GBP2024-12-31
83,556 GBP2023-12-31
Other Debtors
Current
53,598 GBP2024-12-31
980,959 GBP2023-12-31
Prepayments/Accrued Income
Current
113,964 GBP2024-12-31
77,815 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
24,964 GBP2024-12-31
36,896 GBP2023-12-31
Trade Creditors/Trade Payables
Current
259,788 GBP2024-12-31
180,598 GBP2023-12-31
Amounts owed to group undertakings
Current
9,204,316 GBP2024-12-31
10,127,635 GBP2023-12-31
Taxation/Social Security Payable
Current
176,376 GBP2024-12-31
122,640 GBP2023-12-31
Other Creditors
Current
38,358 GBP2024-12-31
23,024 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
373,352 GBP2024-12-31
509,876 GBP2023-12-31
Creditors
Current
10,052,190 GBP2024-12-31
10,963,773 GBP2023-12-31
Net Deferred Tax Liability/Asset
24,964 GBP2024-12-31
36,896 GBP2023-12-31
20,434 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-11,932 GBP2024-01-01 ~ 2024-12-31
16,462 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20 shares2024-12-31
20 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
63,904 GBP2024-12-31
63,904 GBP2023-12-31
Between one and five year
10,651 GBP2024-12-31
74,555 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
74,555 GBP2024-12-31
138,459 GBP2023-12-31

Related profiles found in government register
  • OPTEVEN HOLDINGS UK LTD
    Info
    WMS GROUP (UK) LTD - 2023-06-26
    Registered number 07104868
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire OX9 2AH
    Private Limited Company incorporated on 2009-12-15 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • OPTEVEN HOLDINGS UK LTD
    S
    Registered number 07104868
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, England, OX9 2AH
    Private Limited Company in Companies House, England
    CIF 1
  • OPTEVEN HOLDINGS UK LTD
    S
    Registered number 7104868
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England, OX9 2AH
    Limited Company in England
    CIF 2
  • OPTEVEN HOLDINGS UK LTD
    S
    Registered number 07104868
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, United Kingdom, OX9 2AH
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,246 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    MOTOR MANAGEMENT SERVICES LTD - 2011-02-07
    DEALERS GUARANTEE SERVICES LIMITED - 2023-06-26
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    WARRANTY MANAGEMENT SERVICES LTD - 2023-06-27
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,120 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    SAFE AND SOUND VRA LTD - 2023-06-26
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,859,657 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    514 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    939 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,843 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,271 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,785 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    WARRANTY MANAGEMENT SPECIALISTS LTD - 2010-12-21
    icon of addressSuite 1, Oxford House, Oxford Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    194,097 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.